This company is commonly known as Orderwork Limited. The company was founded 18 years ago and was given the registration number 05662167. The firm's registered office is in DUNSTABLE. You can find them at Montpelier Chambers, 61 - 63 High Street South, Dunstable, Bedfordshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ORDERWORK LIMITED |
---|---|---|
Company Number | : | 05662167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 2005 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montpelier Chambers, 61 - 63 High Street South, Dunstable, Bedfordshire, England, LU6 3SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61-63 High Street South, C O Empowered, Dunstable, England, LU6 3SF | Director | 09 April 2014 | Active |
61 63 High Street South, C O Empowered, Dunstable, England, LU6 3SF | Director | 09 April 2014 | Active |
Studiao 2d, 1st Floor, 114 Power Road, Chiswick, England, W4 5PY | Secretary | 01 January 2009 | Active |
6, Aubrey Walk, London, W8 7JG | Secretary | 23 December 2005 | Active |
Studiao 2d, 1st Floor, 114 Power Road, Chiswick, England, W4 5PY | Secretary | 16 June 2014 | Active |
184 Avenue Franz Merjay, Brussels, Belgium, 1150 | Director | 22 January 2007 | Active |
48, Marksbury Avenue, Richmond, United Kingdom, TW9 4JF | Director | 01 January 2009 | Active |
Orderwork Ltd Building 3 Chiswick Park 566, Chiswick High Road, London, Uk, W4 5YA | Director | 03 October 2011 | Active |
6, Aubrey Walk, London, W8 7JG | Director | 21 February 2006 | Active |
Taunton House, Wroslyn Road, Freeland, Witney, OX29 8AQ | Director | 01 April 2009 | Active |
Orderwork Ltd, 2nd Floor 145-157 St John Street, London, EC1V 4PY | Director | 04 February 2010 | Active |
113 Greene Street, 3rd Floor, New York, Usa, NY10012 | Director | 22 January 2007 | Active |
24, Hadley Gardens, London, W4 4NX | Director | 23 December 2005 | Active |
Vantage Team Limited | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Montpelier Chambers, High Street South, Dunstable, England, LU6 3SF |
Nature of control | : |
|
Empowered S.M.S. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Montpelier Chambers, 61 - 63 High Street South, Dunstable, United Kingdom, LU6 3SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-30 | Capital | Legacy. | Download |
2019-09-13 | Insolvency | Legacy. | Download |
2019-09-13 | Resolution | Resolution. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Change account reference date company previous extended. | Download |
2016-06-23 | Address | Change registered office address company with date old address new address. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.